This company is commonly known as Impact Foundation. The company was founded 39 years ago and was given the registration number 01878297. The firm's registered office is in WEST SUSSEX. You can find them at 151 Western Road, Haywards Heath, West Sussex, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | IMPACT FOUNDATION |
---|---|---|
Company Number | : | 01878297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 151 Western Road, Haywards Heath, West Sussex, RH16 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
151 Western Road, Haywards Heath, West Sussex, RH16 3LH | Secretary | 01 April 2023 | Active |
151 Western Road, Haywards Heath, West Sussex, RH16 3LH | Director | 15 December 2004 | Active |
151 Western Road, Haywards Heath, West Sussex, RH16 3LH | Director | 10 July 2013 | Active |
151 Western Road, Haywards Heath, West Sussex, RH16 3LH | Director | 24 March 2015 | Active |
151 Western Road, Haywards Heath, West Sussex, RH16 3LH | Director | 03 November 2011 | Active |
151 Western Road, Haywards Heath, West Sussex, RH16 3LH | Director | 15 November 1995 | Active |
151 Western Road, Haywards Heath, West Sussex, RH16 3LH | Director | 01 December 2005 | Active |
151 Western Road, Haywards Heath, West Sussex, RH16 3LH | Director | 05 July 2001 | Active |
151 Western Road, Haywards Heath, West Sussex, RH16 3LH | Director | 18 January 2024 | Active |
Impact Foundation, 151 Western Road, Western Road, Haywards Heath, England, RH16 3LH | Director | 19 October 2016 | Active |
151 Western Road, Haywards Heath, West Sussex, RH16 3LH | Director | 07 November 2018 | Active |
3 Watsons Close, Sandy Hurst Lane, Ashford, TN25 4PU | Director | 01 December 2003 | Active |
151 Western Road, Haywards Heath, West Sussex, RH16 3LH | Director | 01 January 2022 | Active |
151 Western Road, Haywards Heath, West Sussex, RH16 3LH | Director | 17 November 1999 | Active |
151 Western Road, Haywards Heath, West Sussex, RH16 3LH | Director | 14 March 1996 | Active |
Westview House, Westview, Lindfield, RH16 2LJ | Secretary | - | Active |
151 Western Road, Haywards Heath, West Sussex, RH16 3LH | Secretary | 15 November 1995 | Active |
4 Bourne Bridge Road, Abington, Cambridge, CB1 6BJ | Director | - | Active |
9 Ridge Hill, London, NW11 8PN | Director | 11 July 1996 | Active |
Little Moss Farm, Taylors Lane, Oakhanger, Crewe, CW1 5XB | Director | 16 March 2000 | Active |
Old House, West Hoathly, RH19 4RA | Director | 16 March 1995 | Active |
Flat 12, 53 Rutland Gate, London, SW7 1PL | Director | - | Active |
Thurlea 124 Hale Street, East Peckham, Tonbridge, TN12 5HN | Director | - | Active |
Nettlepot, Firbank, Sedbergh, LA10 5EG | Director | 02 November 2000 | Active |
330 Grays Inn Road, London, WC1X 8EE | Director | - | Active |
Chandlers Furners Green, Uckfield, TN22 3RH | Director | - | Active |
Flat 1, 24 Manor Park, London, SE13 5RN | Director | - | Active |
Liddington Manor, The Street, Liddington, SN4 0HD | Director | - | Active |
Kingsmead 354 Dover House Road, Roehampton, London, SW15 5BL | Director | 01 August 1993 | Active |
38 Birch Grove, Cobham, KT11 2HR | Director | - | Active |
2 Lyndhurst Terrace, Hampstead, London, NW3 5QA | Director | 02 November 2000 | Active |
The Barn Fordwater Lane, Chichester, PO19 4PT | Director | - | Active |
Woodlands Church Lane, Dane Hill, Haywards Heath, RH17 7EU | Director | - | Active |
5 Archway Close, St Marks Road, North Kensington, W10 6NJ | Director | 17 March 2004 | Active |
151 Western Road, Haywards Heath, West Sussex, RH16 3LH | Director | 05 July 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Resolution | Resolution. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Appoint person secretary company with name date. | Download |
2023-04-06 | Officers | Termination secretary company with name termination date. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Accounts | Accounts with accounts type small. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Resolution | Resolution. | Download |
2022-06-23 | Resolution | Resolution. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-11-23 | Incorporation | Memorandum articles. | Download |
2021-08-17 | Accounts | Accounts with accounts type small. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Incorporation | Memorandum articles. | Download |
2020-08-07 | Accounts | Accounts with accounts type small. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.